Loading...
Carlson, Frances NEW YORK STATE DEPARTMENT OF HEALTH t Vital Records Section Burial - Transi ermit Name First Middle Last Sex Frances Carmen Carlson Female Date of Death Age If Veteran of U.S.Armed Forces, June 3, 2016 90 War or Dates OPlace of Death Hospital, Institution or Ci .4019,.r Village Colonie Street Address Loudonville Assited Living W Manner of Death L Natural Cause ❑ Accident ❑Homicide❑ Suicide ❑Undetermined ❑ Pending Circumstances Investigation W Medical Certifier ,}Name /1 Title Kr,+"1c\2 l,tJ.n faq Thr Address J .7/3 iwo-sd�,,e,,,c.<. �d 'th ivy, /Z/l • Death Certificate led District Number Register N ber City, Tor Village Colonie /o�� 4 0 Burial Date Cemetery or Crematory June 6, 2016 Pine View Crematory ❑Entombment Address ®Cremation Quaker Road Queensbury,NY 12804 Date Place Removed z ❑ Removal and/or Held 0 and/or Address Hold 0.0 Date Point of ❑Transportation Shipment N by Common Destination G Carrier Date Cemetery Address El Disinterment Date Cemetery Address ❑ Reinterment Permit Issued to Registration Number Name of Funeral Home M.B. Kilmer Funeral Home-SGF 01078 Address 136 Main Street, South Glens Falls NY 12803 Name of Funeral Firm Making Disposition or to Whom L Remains are Shipped, If Other than Above 2 Address CC tL Permission is he7bpanted y to dispose of the human ,ains d scri ed aq r s� i d,is ed. Date Issued P p Registrar of Vital Statistics L/C� ' 'u�C (signature) District Number /5 Place erg�� ,3 I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: w Date of Disposition 06/06/2016 Place of Disposition Quaker Road Queensbury,NY 12804 2 (address) W Co 0 (section) (lot number (grave number) p Name of Sexton or Person in Charge f Premises �h� ._ ,,Firms' z ( lease print) W Signature Zi Title P4- (over) DOH-1555(02/2004)